Attached files

file filename
EX-10.1 - EX-10.1 - Alon USA Energy, Inc.d82160exv10w1.htm
EX-10.2 - EX-10.2 - Alon USA Energy, Inc.d82160exv10w2.htm
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
 
FORM 8-K
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
Date of report (Date of earliest event reported): May 3, 2011
ALON USA ENERGY, INC.
(Exact Name of Registrant as Specified in Charter)
         
Delaware   001-32567   74-2966572
(State or Other Jurisdiction
of Incorporation)
  (Commission
File Number)
  (IRS Employer
Identification No.)
7616 LBJ Freeway, Suite 300
Dallas, Texas 75251

(Address of Principal Executive Offices) (Zip Code)
Registrant’s telephone number, including area code: (972) 367-3600
 
     Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):
     o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
     o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
     o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
     o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 


 

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
Director Grants
     On May 3, 2011, the Company granted 2,005 restricted shares of the Company’s common stock to each of Avraham Shochat, Ron W. Haddock and Dr. Zalman Segal, each an independent director of the Company, pursuant to Section 12 of the Company’s Amended and Restated 2005 Incentive Compensation Plan (the “Plan”). The shares vest in equal installments on the first, second and third anniversaries of the date of grant. These awards are evidenced by agreements in the form adopted by the Company for the purpose of evidencing grants of this type, which form was attached as Exhibit 10.1 to the Current Report on Form 8-K filed by the Company with the Securities and Exchange Commission on August 5, 2005, and is incorporated by reference into this Item 5.02.
Executive Officer Grants
     On May 3, 2010, the Company approved a grant of 500,000 restricted stock units to Paul Eisman, the Company’s President and Chief Executive Officer, pursuant to the terms of the Plan. Each restricted stock unit represents the right to receive a share of common stock of the Company. All restricted stock units will vest on March 1, 2015, provided that Mr. Eisman remains in the continuous employ of the Company. The award is evidenced by a grant agreement in the form adopted by the Company, which form is attached as Exhibit 10.1 to this Current Report on Form 8-K, and is incorporated by reference into this Item 5.02.
     On May 3, 2010, the Company approved grants of restricted stock to Messrs. David Wiessman, Joseph Israel, Shai Even, Alan Moret and Michael Oster, each executive officers of the Company, pursuant to the terms of the Plan. Pursuant to the terms of the award agreements, Messrs. Wiessman, Israel and Even will each be granted 50,000 shares of restricted stock a year for five years beginning May 10, 2011 and Messrs. Moret and Oster will each be granted 40,000 shares of restricted stock a year for five years beginning May 10, 2011, provided that each grantee remains in the continuous employ of the Company. The shares of restricted stock to Messrs. Wiessman, Israel and Even will vest as follows: 25,000 per year on May 10th of 2012, 2013, 2014 and 2015 and the remaining 150,000 on May 10, 2016. The shares of restricted stock to Messrs. Moret and Oster will vest as follows: 20,000 per year on May 10th of 2012, 2013, 2014 and 2015 and the remaining 140,000 on May 10, 2016. These awards are evidenced by agreements in the form adopted by the Company, which form is attached as Exhibit 10.2 to this Current Report on Form 8-K, and is incorporated by reference into this Item 5.02.
Item 5.07. Submission of Matters to a Vote of Security Holders.
     The Annual Meeting of Stockholders of the Company was held on May 3, 2011 at 9:00 a.m., Dallas, Texas time, at The Frontiers of Flight Museum, 6911 Lemmon Avenue, Dallas, Texas 75209. A total of 50,521,299 shares of the Company’s common stock were present or represented by proxy at the meeting, representing more than 91% of the Company’s shares

2


 

outstanding as of the March 22, 2011 record date. The matters submitted for a vote and the related results are as follows:
Proposal 1: To elect nine* directors to serve until the 2012 annual meeting or until their respective successors are elected and have been qualified.
                         
                    Broker Non-  
Director Nominee   Votes For     Votes Withheld     Votes  
David Wiessman
    44,064,616       2,538,032       3,786,152  
Itzhak Bader
    46,552,148       182,999       3,786,152  
Boaz Biran
    43,535,582       3,199,565       3,786,152  
Shlomo Even
    44,281,086       2,454,061       3,786,152  
Ron W. Haddock
    46,587,673       147,474       3,786,152  
Jeff D. Morris
    44,059,141       2,676,006       3,786,152  
Yeshayahu Pery
    46,549,638       185,509       3,786,152  
Zalman Segal
    46,597,776       137,371       3,786,152  
Avraham Shochat
    46,590,776       144,371       3,786,152  
 
*   Mr. Avinadav Grinshpon was nominated by the Board of Directors but notified the Board on April 27, 2011 that he would not stand for election.
Proposal 2: To approve the issuance of shares of Alon’s common stock to Alon Israel Oil Company, Ltd. upon conversion of, or as dividend payments on, the shares of 8.50% Series A Convertible Preferred Stock held by Alon Israel Oil Company, Ltd.:
                         
                    Broker Non  
Votes For   Votes Against     Votes Abstained     Votes  
46,616,847
  77,394     40,906     3,786,152  
Proposal 3: To approve the issuance of shares of Alon’s common stock upon exercise of the Warrants to purchase shares of Alon’s common stock held by certain shareholders of Alon Israel Oil Company, Ltd. and their affiliates:
                         
                    Broker Non  
Votes For   Votes Against     Votes Abstained     Votes  
46,576,557
  119,551     39,039     3,786,152  
    Proposal 4: To hold an advisory vote on executive compensation:
                         
                    Broker Non  
Votes For   Votes Against     Votes Abstained     Votes  
44,294,717
  2,378,112     62,318     3,786,152  

3


 

Proposal 5: To hold an advisory vote on the frequency of the advisory vote on executive compensation:
                                 
                            Broker Non  
1 Year   2 Years     3 Years     Abstain     Votes  
3,378,170
  58,175     43,248,771     45,031     3,786,152  
Proposal 6: To ratify the appointment of KPMG LLP as Alon’s independent registered public accounting firm for 2011:
                 
Votes For   Votes Against     Votes Abstained  
50,265,269
  190,759     65,271  
     Pursuant to the foregoing votes, the nine directors nominees listed above were elected to serve on the Company’s Board of Directors and Proposals 2, 3, and 6 were approved. Based on the results of Proposal 5 the Company will hold an advisory vote on executive compensation every three years.
Item 9.01. Financial Statements and Exhibits.
     (d) Exhibits.
     
Exhibit    
Number   Description
10.1
  Award Agreement between the Company and Paul Eisman, dated May 5, 2011.
 
   
10.2
  Form of Award Agreement relating to Executive Officer Restricted Stock Grants pursuant to the Alon USA Energy, Inc. 2005 Amended and Restated Incentive Compensation Plan.

4


 

SIGNATURE
     Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
         
  ALON USA ENERGY, INC.
 
 
  /s/ Sarah Braley Campbell    
  Sarah Braley Campbell   
  Secretary   
 
Date: May 9, 2011

 


 

INDEX TO EXHIBITS
     
Exhibit
Number
  Description
10.1
  Award Agreement between the Company and Paul Eisman, dated May 5, 2011.
 
   
10.2
  Form of Award Agreement relating to Executive Officer Restricted Stock Grants pursuant to the Alon USA Energy, Inc. 2005 Amended and Restated Incentive Compensation Plan.